This company is commonly known as Foodtrade Ltd. The company was founded 8 years ago and was given the registration number 09962978. The firm's registered office is in SUTTON COLDFIELD. You can find them at Ace House, 22 Chester Road, Sutton Coldfield, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | FOODTRADE LTD |
---|---|---|
Company Number | : | 09962978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 January 2016 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tugby Orchards, Wood Lane, Tugby, LE7 9WE | Director | 01 July 2020 | Active |
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA | Director | 01 July 2020 | Active |
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA | Director | 01 October 2017 | Active |
Unit 3, 1161 Chester Road, Birmingham, England, B24 0QY | Director | 21 January 2016 | Active |
Mr Guvemli Ali Soner | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | Turkish |
Country of residence | : | England |
Address | : | Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA |
Nature of control | : |
|
Mr Gohar Ur Rehman | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Address | : | Tugby Orchards, Wood Lane, Tugby, LE7 9WE |
Nature of control | : |
|
Mr Nowsher Ahmed Bukhari | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA |
Nature of control | : |
|
Ms Sadia Afsana Jahan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, 1161 Chester Road, Birmingham, England, B24 0QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-01 | Resolution | Resolution. | Download |
2022-06-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-02-13 | Gazette | Gazette filings brought up to date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-01 | Officers | Appoint person director company with name date. | Download |
2020-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-01 | Officers | Termination director company with name termination date. | Download |
2020-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-25 | Officers | Appoint person director company with name date. | Download |
2020-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.